Company NameOMH Edinburgh Ltd
DirectorsSadhana Kanani and Ayesha Sodha
Company StatusActive
Company NumberSC462072
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Previous NameBindi Cooking School & Restaurant Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSadhana Kanani
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudors Tye Green Village
Harlow
CM18 6QY
Director NameMs Ayesha Sodha
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMaureen Devlin Agnes Fraser-Duffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Patrick Square
Edinburgh
Midlothian
EH8 9ET
Scotland
Director NameBindiya Kanani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Patrick Square
Edinburgh
Midlothian
EH8 9ET
Scotland
Director NameSandip Kanani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Inverleith Gardens Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMs Lee Noquet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleNurse
Country of ResidenceScotland
Correspondence Address1a Randolph Crescent Randolph Crescent
Edinburgh
EH3 7TH
Scotland

Location

Registered Address1a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Sadhana Kanani
100.00%
Ordinary

Financials

Year2014
Net Worth-£759
Current Liabilities£759

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

7 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Lee Noquet as a director on 17 June 2020 (1 page)
23 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
9 December 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
19 September 2019Appointment of Ms Ayesha Sodha as a director on 17 November 2018 (2 pages)
12 September 2019Director's details changed for Sadhana Kanani on 11 September 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 October 2017Registered office address changed from 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR to 1a Randolph Crescent Edinburgh EH3 7th on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR to 1a Randolph Crescent Edinburgh EH3 7th on 25 October 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 June 2017Appointment of Ms Lee Noquet as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Ms Lee Noquet as a director on 5 June 2017 (2 pages)
20 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Termination of appointment of Sandip Kanani as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Sandip Kanani as a director on 31 October 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
3 November 2014Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page)
29 August 2014Company name changed bindi cooking school & restaurant LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed bindi cooking school & restaurant LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
10 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
5 February 2014Termination of appointment of Maureen Fraser-Duffield as a director (1 page)
5 February 2014Termination of appointment of Maureen Fraser-Duffield as a director (1 page)
5 February 2014Termination of appointment of Maureen Fraser-Duffield as a director (1 page)
5 February 2014Termination of appointment of Maureen Fraser-Duffield as a director (1 page)
24 January 2014Director's details changed for Maureen Fraser on 23 October 2013 (2 pages)
24 January 2014Director's details changed for Maureen Fraser on 23 October 2013 (2 pages)
21 January 2014Director's details changed for Sadna Kanani on 23 October 2013 (2 pages)
21 January 2014Director's details changed for Sadna Kanani on 23 October 2013 (2 pages)
18 December 2013Termination of appointment of Bindiya Kanani as a director (1 page)
18 December 2013Termination of appointment of Bindiya Kanani as a director (1 page)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)